Advanced company searchLink opens in new window

YOTEL UK HOLDINGS LIMITED

Company number 06385242

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
13 Feb 2024 AA Full accounts made up to 31 December 2022
22 Jan 2024 AD01 Registered office address changed from 90 High Holborn London WC1V 6LJ England to Hogarth House High Holborn London WC1V 6PX on 22 January 2024
09 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
08 Jan 2023 AA Full accounts made up to 31 December 2021
10 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
07 Jan 2022 AA Full accounts made up to 31 December 2020
14 Jun 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
12 Jan 2021 AA Full accounts made up to 31 December 2019
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
05 Sep 2019 AD01 Registered office address changed from 13 George Street London W1U 3QJ to 90 High Holborn London WC1V 6LJ on 5 September 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
18 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
10 Sep 2018 AP01 Appointment of Mr Carlos Alberto Pinheiro Leal as a director on 1 September 2018
10 Sep 2018 TM01 Termination of appointment of Giuseppe Sita as a director on 31 August 2018
04 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
10 Nov 2016 AA Full accounts made up to 31 December 2015
27 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
13 Oct 2015 AA Full accounts made up to 31 December 2014
08 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
08 Oct 2015 CH01 Director's details changed for Hubert Viriot on 1 October 2015
03 Sep 2015 AP03 Appointment of Ms Rawya Gamad as a secretary on 1 August 2015